Search icon

THE SCHNITZELBURG AREA COMMUNITY COUNCIL, INC.

Company Details

Name: THE SCHNITZELBURG AREA COMMUNITY COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Feb 1977 (48 years ago)
Organization Date: 07 Feb 1977 (48 years ago)
Last Annual Report: 10 Feb 2025 (a month ago)
Organization Number: 0078158
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: P. O. BOX 17306, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

Director

Name Role
WILLIAM KEELY Director
GREGORY SARJENT Director
JAMES PEAK Director
WILLIAM TINKER Director
Erica Harbeson Director
Brandon Keith Director
Paul Nelson Director
Amelia Dawson Director
Cherise Mingus Director

Incorporator

Name Role
WILLIAM KEELY Incorporator
JAMES PEAK Incorporator
WILLIAM TINKER Incorporator
GREGORY SARJENT Incorporator

Registered Agent

Name Role
Paul Steven Nelson Registered Agent

President

Name Role
Erica Harbeson President

Vice President

Name Role
Brandon Keith Vice President

Treasurer

Name Role
Paul Nelson Treasurer

Secretary

Name Role
Amelia Dawson Secretary

Officer

Name Role
Cherise Mingus Officer

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-03-24
Annual Report 2022-03-07
Annual Report 2021-02-09
Registered Agent name/address change 2021-02-09
Annual Report 2020-02-25
Annual Report 2019-06-22
Registered Agent name/address change 2019-04-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
32-0111959 Corporation Unconditional Exemption PO BOX 17306, LOUISVILLE, KY, 40217-0306 2007-02
In Care of Name % KATHY LANG
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community, Neighborhood Development
Sort Name -

Form 990-N (e-Postcard)

Organization Name SCHNITZELBURG AREA COMMUNITY COUNCIL
EIN 32-0111959
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 17306, LOUISVILLE, KY, 402170306, US
Principal Officer's Name Paul Nelson
Principal Officer's Address 1014 Reasor Ave, Louisville, KY, 40217, US
Organization Name SCHNITZELBURG AREA COMMUNITY COUNCIL
EIN 32-0111959
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 17306, LOUISVILLE, KY, 402170306, US
Principal Officer's Name Paul Nelson
Principal Officer's Address 1014 Reasor Avenue, Louisville, KY, 40217, US
Organization Name SCHNITZELBURG AREA COMMUNITY COUNCIL
EIN 32-0111959
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 17306, LOUISVILLE, KY, 402170306, US
Principal Officer's Name Haggai Ariel-Joel
Principal Officer's Address 928 Reasor Avenue, Louisville, KY, 40217, US
Website URL https://www.schnitzelburg.org/
Organization Name SCHNITZELBURG AREA COMMUNITY COUNCIL
EIN 32-0111959
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 17306, LOUISVILLE, KY, 402170306, US
Principal Officer's Name Haggai Ariel-Joel
Principal Officer's Address PO BOX 17306, LOUISVILLE, KY, 402170000, US
Organization Name SCHNITZELBURG AREA COMMUNITY COUNCIL
EIN 32-0111959
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 17306, LOUISVILLE, KY, 40217, US
Principal Officer's Name Haggai Ariel-Joel
Principal Officer's Address 928 REASOR AVE, Louisville, KY, 40217, US
Organization Name SCHNITZELBURG AREA COMMUNITY COUNCIL
EIN 32-0111959
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 17306, LOUISVILLE, KY, 402170306, US
Principal Officer's Name Haggai Ariel-Joel
Principal Officer's Address 928 Reasor Ave, Louisville, KY, 40217, US
Organization Name SCHNITZELBURG AREA COMMUNITY COUNCIL
EIN 32-0111959
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 17306, LOUISVILLE, KY, 402170000, US
Principal Officer's Name Haggai Ariel-Joel
Principal Officer's Address 928 Reasor Ave, Louisville, KY, 40217, US
Organization Name SCHNITZELBURG AREA COMMUNITY COUNCIL
EIN 32-0111959
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17306, Louisville, KY, 40217, US
Principal Officer's Name Alan Grisanti
Principal Officer's Address 1047 Charles St, Louisville, KY, 40204, US
Website URL Schnitzelburg.org
Organization Name SCHNITZELBURG AREA COMMUNITY COUNCIL
EIN 32-0111959
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 17306, Louisville, KY, 40217, US
Principal Officer's Name David Underwood
Principal Officer's Address 876 Fetter Ave, Louisville, KY, 40217, US
Website URL www.schnitzelburg.org
Organization Name SCHNITZELBURG AREA COMMUNITY COUNCIL
EIN 32-0111959
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 17306, Louisville, KY, 40217, US
Principal Officer's Name David Underwood
Principal Officer's Address PO Box 17306, Louisville, KY, 40217, US
Website URL http://www.schnitzelburg.org/
Organization Name SCHNITZELBURG AREA COMMUNITY COUNCIL
EIN 32-0111959
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 17306, Louisville, KY, 40217, US
Principal Officer's Name Kathy Lang
Principal Officer's Address P O Box 17306, Louisville, KY, 40217, US
Website URL www.neighborhoodlink.com/SchnitzelburgAreaCouncil-LINC
Organization Name SCHNITZELBURG AREA COMMUNITY COUNCIL
EIN 32-0111959
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 17306, Louisville, KY, 40217, US
Principal Officer's Name Kathy Lang
Principal Officer's Address P O Box 17306, Louisville, KY, 40217, US
Website URL www.neighborhoodlink.com/SchnitzelburgAreaCouncil-LINC
Organization Name SCHNITZELBURG AREA COMMUNITY COUNCIL
EIN 32-0111959
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1003 Milton Street, Louisville, KY, 40217, US
Principal Officer's Name Judith Greiner
Principal Officer's Address 1003 Milton, Louisville, KY, 40217, US
Website URL http://www.neighborhoodlink.com/Schnitzelburg_Area_Council_-_LINC
Organization Name SCHNITZELBURG AREA COMMUNITY COUNCIL
EIN 32-0111959
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1003 Milton Street, Louisville, KY, 40217, US
Principal Officer's Name Judie Greiner
Principal Officer's Address 1003 Milton Street, Louisville, KY, 40217, US

Sources: Kentucky Secretary of State